YMCA SOUTH DEVON

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Johanna Morrell as a director on 2024-07-02

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Appointment of Mrs Tanya Alford-Howard as a director on 2024-05-20

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Wendy Thomas as a director on 2024-02-12

View Document

23/08/2323 August 2023 Termination of appointment of Eleanor Sian Siriol Christmas as a director on 2023-08-14

View Document

23/08/2323 August 2023 Termination of appointment of Penelope Jane Inett as a director on 2023-08-14

View Document

23/08/2323 August 2023 Termination of appointment of Gary Deighton as a director on 2023-08-14

View Document

23/08/2323 August 2023 Appointment of Ms Allison Jane Mcsparrow-Edwards as a director on 2023-08-14

View Document

23/08/2323 August 2023 Appointment of Mr David Gledhill as a director on 2023-08-14

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

04/10/224 October 2022 Appointment of Mrs Johanna Morrell as a director on 2022-09-12

View Document

03/10/223 October 2022 Appointment of Mr James Robert Devonport as a director on 2022-09-12

View Document

03/10/223 October 2022 Appointment of Mr Patrick Basil Stapleton as a director on 2022-09-12

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANT

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS ANDREA FLORENCE ELLIOTT

View Document

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR BONITA MATTHEWS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEAMARKS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL SEAMARKS

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARION LANG

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MS BONITA ANN MATTHEWS

View Document

12/04/1712 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS RACHEL CATHERINE MURCH

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED REVEREND GARY DEIGHTON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS MARION ZILPHA JEAN LANG

View Document

16/05/1616 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 20/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MRS MARIA CONSTANCE GOODWIN

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MISS PENELOPE JANE INETT

View Document

26/05/1526 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEARS

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PATRICK BASIL STAPLETON

View Document

14/05/1514 May 2015 20/03/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH OGILVIE

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKITCH

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR STEPHEN ROY CHANT

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY DEIGHTON

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ATWELL

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKEY

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAUDE

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICK WOOLDRIDGE

View Document

05/05/145 May 2014 20/03/14 NO MEMBER LIST

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANT

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL ALDERSLEY

View Document

21/10/1321 October 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

04/04/134 April 2013 20/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STEVEN ATWELL

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR RICHARD SKITCH

View Document

03/04/133 April 2013 DIRECTOR APPOINTED REV GARY DEIGHTON

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 20/03/12 NO MEMBER LIST

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS HELEN CARLENE SHEARS

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR HUGH MARSHALL OGILVIE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR KMIBERLEY MERRIOTT

View Document

30/03/1130 March 2011 20/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 20/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DAVID JOHN WALKER WATSON

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY CHANT / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MACKEY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KMIBERLEY MERRIOTT / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICK WOOLDRIDGE / 01/04/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

13/04/0913 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 6-7 VICTORIA PARADE TORQUAY DEVON TQ1 2AZ

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 SECRETARY APPOINTED PAUL ALDERSLEY

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY PHILIP HEATH

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARRETT

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

14/01/0814 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: YMCA DARTMOUTH ROAD CLENNON VALLEY PAIGNTON DEVON TQ4 6NX

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information